Search icon

POWER TRUE SYSTEMS CORP. - Florida Company Profile

Company Details

Entity Name: POWER TRUE SYSTEMS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER TRUE SYSTEMS CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jan 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000006996
FEI/EIN Number 20-8330214

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12651 N. Dale Mabry #273897, TAMPA, FL, 33688, US
Mail Address: PO BOX 273897, TAMPA, FL, 33688-3897, US
ZIP code: 33688
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ OSCAR A Director PO BOX 273897, TAMPA, FL, 336883897
DOMINGUEZ OSCAR A President PO BOX 273897, TAMPA, FL, 336883897
DOMINGUEZ OSCAR A Treasurer PO BOX 273897, TAMPA, FL, 336883897
DOMINGUEZ OSCAR A Secretary PO BOX 273897, TAMPA, FL, 336883897
DOMINGUEZ OSCAR A Agent 12651 N. Dale Mabry #273897, TAMPA, FL, 33688

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-15 12651 N. Dale Mabry #273897, TAMPA, FL 33688 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-15 12651 N. Dale Mabry #273897, TAMPA, FL 33688 -
CHANGE OF MAILING ADDRESS 2016-09-15 12651 N. Dale Mabry #273897, TAMPA, FL 33688 -
REGISTERED AGENT NAME CHANGED 2016-09-15 DOMINGUEZ, OSCAR A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000736840 ACTIVE 1000000178447 HILLSBOROU 2010-06-25 2030-07-07 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-09-15
Domestic Profit 2007-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State